DEAZY LIMITED

Register to unlock more data on OkredoRegister

DEAZY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10305788

Incorporation date

01/08/2016

Size

Small

Contacts

Registered address

Registered address

Clockwise, Finzels Reach, Generator Building, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon03/04/2026
Resolutions
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon15/10/2025
Director's details changed for Mr Edward James Berkeley on 2025-10-15
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Registered office address changed from Runway East Bristol Bridge 1 Victoria Street Redcliffe Bristol BS1 6AA England to Clockwise, Finzels Reach, Generator Building Counterslip Bristol BS1 6BX on 2025-05-02
dot icon07/01/2025
Change of share class name or designation
dot icon07/01/2025
Particulars of variation of rights attached to shares
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon17/07/2024
Termination of appointment of Frederick Jack Soneya as a director on 2024-07-11
dot icon28/05/2024
Accounts for a small company made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon27/09/2023
Appointment of Edward Gandevia as a director on 2023-09-04
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/02/2023
Director's details changed for Mr Kelvin Reader on 2023-02-09
dot icon02/02/2023
Registered office address changed from Runway East Temple Meads, 101 Victoria St, Redcliffe, Bristol BS1 6PU England to Runway East Bristol Bridge 1 Victoria Street Redcliffe Bristol BS1 6AA on 2023-02-03
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Resolutions
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon09/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon10/02/2022
Particulars of variation of rights attached to shares
dot icon31/01/2022
Director's details changed for Mr Edward Berkeley on 2022-01-31
dot icon31/01/2022
Director's details changed for Mr Andrew Christopher Peddar on 2022-01-31
dot icon31/01/2022
Appointment of Mr Edward Berkeley as a director on 2022-01-31
dot icon18/01/2022
Second filing for the appointment of Kelvin Reader as a director
dot icon10/01/2022
Notification of a person with significant control statement
dot icon10/01/2022
Cessation of Andrew Christopher Peddar as a person with significant control on 2021-12-22
dot icon10/01/2022
Cessation of James Alex Brookner as a person with significant control on 2021-12-22
dot icon10/01/2022
Termination of appointment of James Michael Eden as a director on 2021-12-22
dot icon10/01/2022
Appointment of Kevin Reader as a director on 2021-12-22
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon05/01/2022
Resolutions
dot icon05/01/2022
Memorandum and Articles of Association
dot icon18/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon15/11/2021
Resolutions
dot icon11/10/2021
Registered office address changed from Runway East Temple Meads 101 Victoria St Redcliffe Bristol BS1 6PU England to Runway East Temple Meads, 101 Victoria St, Redcliffe, Bristol BS1 6PU on 2021-10-11
dot icon11/10/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Runway East Temple Meads 101 Victoria St Redcliffe Bristol BS1 6PU on 2021-10-11
dot icon10/10/2021
Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 20-22 Wenlock Road London N1 7GU on 2021-10-10
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon16/09/2020
Memorandum and Articles of Association
dot icon16/09/2020
Resolutions
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon08/08/2020
Appointment of Mr Frederick Jack Soneya as a director on 2020-08-08
dot icon08/08/2020
Termination of appointment of Haatch Ventures Directors Limited as a director on 2020-08-08
dot icon22/07/2020
Resolutions
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon01/06/2020
Director's details changed for Mr Andrew Christopher Peddar on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr James Michael Eden on 2020-06-01
dot icon13/05/2020
Termination of appointment of Frederick Jack Soneya as a director on 2020-05-13
dot icon13/05/2020
Appointment of Haatch Ventures Directors Limited as a director on 2020-05-13
dot icon03/05/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House 10 Churchill Way Cardiff CF10 2HE on 2020-05-03
dot icon03/05/2020
Director's details changed for Mr Andrew Christopher Peddar on 2020-05-01
dot icon03/05/2020
Change of details for Mr Andrew Christopher Peddar as a person with significant control on 2019-09-01
dot icon03/05/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-05-03
dot icon28/03/2020
Termination of appointment of Haatch Ventures Directors Limited as a director on 2020-03-28
dot icon28/03/2020
Appointment of Mr Frederick Jack Soneya as a director on 2020-03-28
dot icon31/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon30/09/2019
Resolutions
dot icon25/09/2019
Appointment of Mr James Michael Eden as a director on 2019-09-13
dot icon25/09/2019
Appointment of Haatch Ventures Directors Limited as a director on 2019-09-13
dot icon25/09/2019
Change of details for Mr James Alex Brookner as a person with significant control on 2018-01-22
dot icon20/08/2019
Resolutions
dot icon09/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon21/03/2019
Termination of appointment of Angus Chadney as a director on 2019-03-20
dot icon15/03/2019
Resolutions
dot icon14/03/2019
Appointment of Mr Angus Chadney as a director on 2019-03-14
dot icon07/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Registered office address changed from Devzy Limited 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2018-10-01
dot icon01/10/2018
Registered office address changed from Flat 8 Eastern House 2 Wolverley Street London E2 0AP United Kingdom to Devzy Limited 20-22 Wenlock Road London N1 7GU on 2018-10-01
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon16/08/2018
Sub-division of shares on 2018-07-30
dot icon15/08/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon24/05/2018
Sub-division of shares on 2018-04-25
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/01/2018
Notification of James Brookner as a person with significant control on 2018-01-22
dot icon23/01/2018
Termination of appointment of What is My Value Ltd as a director on 2018-01-22
dot icon23/01/2018
Cessation of James Brookner as a person with significant control on 2018-01-22
dot icon23/01/2018
Change of details for What is My Value Ltd as a person with significant control on 2018-01-23
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,349,766.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
5.33M
-
0.00
5.35M
-
2021
16
5.33M
-
0.00
5.35M
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

5.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.35M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peddar, Andrew Christopher
Director
01/08/2016 - Present
7
Soneya, Frederick Jack
Director
28/03/2020 - 13/05/2020
15
Soneya, Frederick Jack
Director
08/08/2020 - 11/07/2024
15
Berkeley, Edward James
Director
31/01/2022 - Present
1
Reader, Kelvin
Director
22/12/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEAZY LIMITED

DEAZY LIMITED is an(a) Active company incorporated on 01/08/2016 with the registered office located at Clockwise, Finzels Reach, Generator Building, Counterslip, Bristol BS1 6BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAZY LIMITED?

toggle

DEAZY LIMITED is currently Active. It was registered on 01/08/2016 .

Where is DEAZY LIMITED located?

toggle

DEAZY LIMITED is registered at Clockwise, Finzels Reach, Generator Building, Counterslip, Bristol BS1 6BX.

What does DEAZY LIMITED do?

toggle

DEAZY LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does DEAZY LIMITED have?

toggle

DEAZY LIMITED had 16 employees in 2021.

What is the latest filing for DEAZY LIMITED?

toggle

The latest filing was on 03/04/2026: Resolutions.